Company NameStar Cars London Ltd
DirectorsMohammed Malik and Abrar Abbas
Company StatusActive
Company Number08057820
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mohammed Malik
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressPark Farm Sewardstone Road
London
E4 7RG
Director NameMr Abrar Abbas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Sewardstone Road
London
E4 7RG

Contact

Websitestarcarslondon.co.uk
Telephone020 85243945
Telephone regionLondon

Location

Registered AddressPark Farm
Sewardstone Road
London
E4 7RG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone

Shareholders

1 at £1Mohammed Rasdia Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£573
Cash£11,215
Current Liabilities£10,642

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

20 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 January 2020Director's details changed for Mr Abrar Abbas on 1 January 2020 (2 pages)
2 January 2020Change of details for Mr Mahammed Malik as a person with significant control on 1 January 2020 (2 pages)
2 January 2020Director's details changed for Mr Mohammed Malik on 1 January 2020 (2 pages)
15 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 135B New Road Rainham RM13 8ES to Park Farm Sewardstone Road London E4 7RG on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 135B New Road Rainham RM13 8ES to Park Farm Sewardstone Road London E4 7RG on 8 December 2017 (1 page)
25 February 2017Confirmation statement made on 24 February 2017 with no updates (3 pages)
25 February 2017Confirmation statement made on 24 February 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
27 November 2013Director's details changed for Mr Mohammed Rasdia Malik on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Mohammed Rasdia Malik on 21 November 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 November 2012Appointment of Mr Abrar Abbas as a director (2 pages)
12 November 2012Appointment of Mr Abrar Abbas as a director (2 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)